Search icon

ENAT SURGICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENAT SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935329
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-743-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENAT SURGICAL SUPPLY, INC. DOS Process Agent 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
DAVID NISANOV Chief Executive Officer 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229

Unique Entity ID

CAGE Code:
7MW45
UEI Expiration Date:
2018-06-06

Business Information

Activation Date:
2017-06-06
Initial Registration Date:
2016-06-04

Commercial and government entity program

CAGE number:
7MW45
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-06-10

Contact Information

POC:
ALEXANDER RIABICHEV
Corporate URL:
www.enatny.com

National Provider Identifier

NPI Number:
1720306897

Authorized Person:

Name:
MR. DAVID NISANOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1351578-DCA Active Business 2010-04-25 2025-03-15

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-07-25 2024-09-06 Address 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-07-25 2024-09-06 Address 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-01-30 2018-07-25 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-07-06 2018-07-25 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002824 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220908002011 2022-09-08 BIENNIAL STATEMENT 2022-04-01
201217060450 2020-12-17 BIENNIAL STATEMENT 2020-04-01
180725006306 2018-07-25 BIENNIAL STATEMENT 2018-04-01
170130002043 2017-01-30 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576920 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3314023 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
2959009 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2561391 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
2026248 LICENSEDOC15 INVOICED 2015-03-24 15 License Document Replacement
1994955 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1046256 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
1046257 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
130371 LL VIO INVOICED 2010-12-01 150 LL - License Violation
129288 LL VIO INVOICED 2010-11-16 100 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33527.00
Total Face Value Of Loan:
33527.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,527
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,658.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $33,522
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State